Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTON MOTOR CLUB LIMITED
Company Information for

QUINTON MOTOR CLUB LIMITED

THE BARN HOLLY BERRY HOUSE ROUGH PARK, HAMSTALL RIDWARE, RUGELEY, STAFFORDSHIRE, WS15 3SQ,
Company Registration Number
00946724
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Quinton Motor Club Ltd
QUINTON MOTOR CLUB LIMITED was founded on 1969-01-27 and has its registered office in Rugeley. The organisation's status is listed as "Active". Quinton Motor Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUINTON MOTOR CLUB LIMITED
 
Legal Registered Office
THE BARN HOLLY BERRY HOUSE ROUGH PARK
HAMSTALL RIDWARE
RUGELEY
STAFFORDSHIRE
WS15 3SQ
Other companies in WS15
 
Filing Information
Company Number 00946724
Company ID Number 00946724
Date formed 1969-01-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 21:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTON MOTOR CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUINTON MOTOR CLUB LIMITED

Current Directors
Officer Role Date Appointed
ERNEST GRAHAM JAMES TOWNSHEND
Company Secretary 2010-03-15
MICHAEL JOHN ADAMS
Director 2011-07-13
CRAIG ASTON
Director 2016-11-24
MATTHEW SIMON BARKER
Director 2018-01-22
PETER NORMAN BOWLES
Director 2009-11-24
MICHAEL JOHN BROAD
Director 2011-06-13
JOHN WILLIAM CONNOR
Director 2018-01-22
PETER FRANCIS EDWARD COTTON
Director 2011-05-23
NEIL EDWARD CROSS
Director 2011-10-25
MICHAEL FREDERICK HAWTHORN
Director 2018-01-21
HELENA MAYALL
Director 2014-10-22
BARRY LINWOOD MORGANS
Director 2012-10-23
STEVEN RONALD THOMPSON
Director 2013-10-23
ERNEST GRAHAM JAMES TOWNSHEND
Director 2011-07-15
MATTHEW WALK
Director 2016-11-24
DAVID MARTIN WHITE
Director 2011-10-25
ANDREW MICHAEL WYNN
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE GEMMA CURTIS
Director 2015-10-22 2018-01-21
MARK ANTHONY HAWTHORN
Director 2015-10-22 2018-01-21
MICHAEL FREDERICK HAWTHORN
Director 2011-05-20 2017-05-15
ROBERT JOHN BROMAGE
Director 2011-05-23 2016-11-24
DOREEN ELIZABETH DAVIS
Director 2011-05-20 2016-11-24
JOHN CHAD DAVIS
Director 2011-05-20 2016-11-24
ADRIAN CHARLES HARDY
Director 2011-05-20 2016-07-18
MICHAEL KEITH DAVIES
Director 2014-12-15 2015-03-16
RAMON HARRY BARLOW
Director 2011-05-20 2014-10-22
JAMES BOWLES
Director 2012-10-23 2014-10-22
CAROLINE JANE DEAN
Director 2009-11-24 2010-02-21
PETER COULBY FIELDHOUSE
Company Secretary 2009-11-24 2010-02-14
PETER COULBY FIELDHOUSE
Director 2009-11-24 2010-02-14
RAMON HARRY BARLOW
Company Secretary 1991-07-24 2009-11-24
RAMON HARRY BARLOW
Director 1991-07-24 2009-11-24
PETER NORMAN BOWLES
Director 1999-02-08 2007-11-20
MICHAEL JOHN ADAMS
Director 1994-07-11 2001-07-23
PETER NORMAN BOWLES
Director 1993-07-12 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW SIMON BARKER FIXMY APPLIANCE SOLUTIONS LTD Director 2006-03-31 CURRENT 2006-03-31 Active
MICHAEL JOHN BROAD MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
MICHAEL JOHN BROAD THE BRITISH TRIAL AND RALLY DRIVERS ASSOCIATION LIMITED Director 1994-01-30 CURRENT 1982-09-29 Active
JOHN WILLIAM CONNOR WIZARD SUBJECTIVE ROUTE NOTES LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN WILLIAM CONNOR JWC FINANCIAL SOLUTIONS LTD Director 2012-12-04 CURRENT 2012-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22APPOINTMENT TERMINATED, DIRECTOR ERNEST GRAHAM JAMES TOWNSHEND
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CRAIG ASTON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN BOWLES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR BARRY LINWOOD MORGANS
2023-09-13Termination of appointment of Ernest Graham James Townshend on 2022-11-23
2023-09-13Appointment of Mr Steven Ronald Thompson as company secretary on 2022-11-23
2023-07-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS EDWARD COTTON
2020-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK HAWTHORN
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CONNOR
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW WALKER
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID ORE
2018-04-25AP01DIRECTOR APPOINTED MR. ANDREW MICHAEL WYNN
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUTCHINSON
2018-01-25AP01DIRECTOR APPOINTED MR. MICHAEL FREDERICK HAWTHORN
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CURTIS
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWTHORN
2018-01-24AP01DIRECTOR APPOINTED MR. RICHARD ANDREW WALKER
2018-01-24AP01DIRECTOR APPOINTED MR. MATTHEW SIMON BARKER
2018-01-23AP01DIRECTOR APPOINTED MR. JOHN WILLIAM CONNOR
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK HAWTHORN
2016-12-24AP01DIRECTOR APPOINTED MR CRAIG ASTON
2016-12-24AP01DIRECTOR APPOINTED MR MALCOLM HUTCHINSON
2016-12-23AP01DIRECTOR APPOINTED MR MATTHEW WALK
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN DAVIS
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROMAGE
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES HARDY
2016-05-16CH01Director's details changed for Mr. Stephen Curtis on 2016-04-21
2015-11-17AP01DIRECTOR APPOINTED MR. MARK ANTHONY HAWTHORN
2015-11-17AP01DIRECTOR APPOINTED MR. STEPHEN CURTIS
2015-11-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIKOLIC
2015-07-21AR0120/07/15 NO MEMBER LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUTCHINSON
2015-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ORE / 11/01/2015
2014-12-17AP01DIRECTOR APPOINTED MR. MICHAEL KEITH DAVIES
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON
2014-12-05AP01DIRECTOR APPOINTED MR. STEVEN RONALD THOMPSON
2014-12-02AP01DIRECTOR APPOINTED MRS. HELENA MAYALL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLES
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RAMON BARLOW
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-15AR0120/07/14 NO MEMBER LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAXWELL
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24AP01DIRECTOR APPOINTED MR. STEVEN RONALD THOMPSON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUTCHINSON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILLIAMS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2013-07-22AR0120/07/13 NO MEMBER LIST
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM SUITE 2 WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE
2013-03-07AP01DIRECTOR APPOINTED MR BARRY LINWOOD MORGANS
2013-03-07AP01DIRECTOR APPOINTED MR JAMES BOWLES
2013-03-07AP01DIRECTOR APPOINTED MR JAMES DAVID ORE
2013-03-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW WALKER
2013-03-07AP01DIRECTOR APPOINTED MISS RACHEL LUCY WILLIAMS
2012-11-13AA31/03/12 TOTAL EXEMPTION FULL
2012-07-31AR0120/07/12 NO MEMBER LIST
2012-01-18AP01DIRECTOR APPOINTED MR DAVID MARTIN WHITE
2012-01-18AP01DIRECTOR APPOINTED MR NEIL EDWARD CROSS
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-08-16AR0120/07/11 NO MEMBER LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON
2011-07-15AP01DIRECTOR APPOINTED MR ERNEST GRAHAM JAMES TOWNSHEND
2011-07-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN ADAMS
2011-06-13AP01DIRECTOR APPOINTED MR. MICHAEL JOHN BROAD
2011-05-23AP01DIRECTOR APPOINTED MR. PETER FRANCIS EDWARD COTTON
2011-05-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BROMAGE
2011-05-23AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK HAWTHORN
2011-05-23AP01DIRECTOR APPOINTED MR PETER GEORGI NIKOLIC
2011-05-20AP01DIRECTOR APPOINTED MR PAUL JAMES MAXWELL
2011-05-20AP01DIRECTOR APPOINTED MR MALCOLM EDWARD HUTCHINSON
2011-05-20AP01DIRECTOR APPOINTED MRS JACQUELINE MARY CECILIA HUTCHINSON
2011-05-20AP01DIRECTOR APPOINTED MR ADRIAN CHARLES HARDY
2011-05-20AP01DIRECTOR APPOINTED MR JOHN CHAD DAVIS
2011-05-20AP01DIRECTOR APPOINTED MRS DOREEN ELIZABETH DAVIS
2011-05-20AP01DIRECTOR APPOINTED MR RAMON HARRY BARLOW
2011-04-05MEM/ARTSARTICLES OF ASSOCIATION
2011-04-05RES01ALTER ARTICLES 27/01/2009
2010-10-18AA31/03/10 TOTAL EXEMPTION FULL
2010-09-07AR0120/07/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN BOWLES / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD THOMPSON / 03/09/2010
2010-05-11AP03SECRETARY APPOINTED MR. ERNEST GRAHAM JAMES TOWNSHEND
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIELDHOUSE
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY PETER FIELDHOUSE
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DEAN
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY REYNOLDS
2009-12-09AP01DIRECTOR APPOINTED MR PETER NORMAN BOWLES
2009-12-05AA31/03/09 TOTAL EXEMPTION FULL
2009-12-03AP01DIRECTOR APPOINTED MISS CAROLINE JANE DEAN
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RAMON BARLOW
2009-12-03AP01DIRECTOR APPOINTED MR PETER COULBY FIELDHOUSE
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST TOWNSHEND
2009-12-03AP03SECRETARY APPOINTED MR PETER COULBY FIELDHOUSE
2009-12-03TM02APPOINTMENT TERMINATED, SECRETARY RAMON BARLOW
2009-07-26363aANNUAL RETURN MADE UP TO 20/07/09
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-07-30363aANNUAL RETURN MADE UP TO 20/07/08
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BOWLES
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to QUINTON MOTOR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUINTON MOTOR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUINTON MOTOR CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINTON MOTOR CLUB LIMITED

Intangible Assets
Patents
We have not found any records of QUINTON MOTOR CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINTON MOTOR CLUB LIMITED
Trademarks
We have not found any records of QUINTON MOTOR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINTON MOTOR CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as QUINTON MOTOR CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUINTON MOTOR CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTON MOTOR CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINTON MOTOR CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.